- Company Overview for AUTOROSE LIMITED (09427524)
- Filing history for AUTOROSE LIMITED (09427524)
- People for AUTOROSE LIMITED (09427524)
- More for AUTOROSE LIMITED (09427524)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
13 Dec 2018 | CH02 | Director's details changed | |
12 Dec 2018 | AD01 | Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 12 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 24th Floor 1 Canada Square London E14 5AB England to 10 Jesus Lane Cambridge CB5 8BA on 13 November 2018 | |
05 Nov 2018 | AP02 | Appointment of Eco Machines Ventures as a director on 30 October 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Ilian Petkov Iliev as a director on 30 October 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
22 Sep 2017 | TM01 | Termination of appointment of Igor Alexander Turevsky as a director on 22 September 2017 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 24th Floor 1 Canada Square London E14 5AB on 18 October 2016 | |
23 Sep 2016 | AA | Unaudited abridged accounts made up to 28 February 2016 |